Company NameHardie Grant London Limited
Company StatusDissolved
Company Number06914946
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Julie Anne Pinkham
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleBook Publisher
Country of ResidenceAustralia
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMr Alexander Beresford Grant
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusClosed
Appointed26 May 2009(same day as company formation)
RolePublisher
Country of ResidenceAustralia
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Secretary NameMr Stephen Graeme King
StatusClosed
Appointed21 December 2010(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressPentagon House 52-54 Southwark Street
London
SE1 1UN
Director NameMr David Fitzsimons
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAppt 17, Immeuble Les Avouitzons Rue De Medran 45
Verbier 1936
Switzerland

Contact

Websitehardiegrant.co.uk
Email address[email protected]
Telephone020 76017500
Telephone regionLondon

Location

Registered AddressPentagon House
52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hardie Grant Publishing Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£147,050
Cash£459,702
Current Liabilities£512,288

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

11 October 2017Accounts for a small company made up to 30 June 2017 (12 pages)
12 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
28 October 2016Accounts for a small company made up to 30 June 2016 (9 pages)
31 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
14 November 2015Accounts for a small company made up to 30 June 2015 (9 pages)
15 June 2015Secretary's details changed for Mr Stephen Graeme King on 1 September 2014 (1 page)
15 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Secretary's details changed for Mr Stephen Graeme King on 1 September 2014 (1 page)
15 June 2015Registered office address changed from Pentagon House 5th & 6th Floors 52-54 Southwark Street London SE1 1RU to Pentagon House 52-54 Southwark Street London SE1 1UN on 15 June 2015 (1 page)
12 June 2015Director's details changed for Mr David Fitzsimons on 8 January 2015 (2 pages)
12 June 2015Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages)
12 June 2015Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages)
12 June 2015Director's details changed for Mr Alexander Beresford Grant on 1 September 2014 (2 pages)
12 June 2015Director's details changed for Mr David Fitzsimons on 8 January 2015 (2 pages)
12 June 2015Director's details changed for Ms Julie Anne Pinkham on 1 September 2014 (2 pages)
13 October 2014Accounts for a small company made up to 30 June 2014 (9 pages)
24 June 2014Secretary's details changed for Mr Stephen Graeme King on 23 June 2014 (1 page)
24 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
23 June 2014Registered office address changed from C/O Stephen King Dudley House North Suite 34-35 Southampton Street London WC2E 7HF United Kingdom on 23 June 2014 (1 page)
15 October 2013Accounts for a small company made up to 30 June 2013 (8 pages)
21 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (6 pages)
12 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (6 pages)
14 March 2012Registered office address changed from Cloverfield Houghton Down Stockbridge Hampshire SO20 6JR on 14 March 2012 (1 page)
18 October 2011Accounts for a small company made up to 30 June 2011 (8 pages)
4 July 2011Annual return made up to 26 May 2011 with a full list of shareholders (6 pages)
20 January 2011Appointment of Mr Stephen Graeme King as a secretary (2 pages)
18 January 2011Full accounts made up to 30 June 2010 (13 pages)
28 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Julie Anne Pinkham on 26 May 2010 (2 pages)
20 July 2010Director's details changed for Alexander Beresford Grant on 26 May 2010 (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 19 albemarle street london W1S 4HS (1 page)
9 July 2009Accounting reference date extended from 31/05/2010 to 30/06/2010 (1 page)
26 May 2009Incorporation (21 pages)